INTELCO GROUP LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-09-17 with updates

View Document

27/12/2127 December 2021 Notification of Janet Mackenzie Mcarthur as a person with significant control on 2021-04-01

View Document

27/12/2127 December 2021 Cessation of Iain Mcarthur as a person with significant control on 2021-04-01

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

02/01/212 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAIN MCARTHUR

View Document

02/01/212 January 2021 APPOINTMENT TERMINATED, SECRETARY IAIN MCARTHUR

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM SUITE 4 3-5 STATION ROAD STATION ROAD CIPPENHAM SLOUGH SL1 6JJ UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM LONGRIVER HOUSE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6DQ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAEME MCARTHUR / 10/10/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM LONGRIVER HOUSE WHITTLE PARKWAY SLOUGH BERKS SL1 6DQ SL1 6DQ

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN RONALD MCARTHUR / 10/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RONALD MCARTHUR / 10/10/2009

View Document

12/01/0912 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM INTELCO HOUSE WHITTLE PARKWAY BURNHAM SLOUGH,BERKS,SL1 6DQ

View Document

15/11/0715 November 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/11/0715 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 REREG PLC-PRI 25/10/07

View Document

15/11/0715 November 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/10/0727 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 ALLOT SHARES 31/01/07

View Document

21/02/0721 February 2007 £ NC 1100000/1151665 31/0

View Document

25/10/0625 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0627 April 2006 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0114 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0114 September 2001 AUDITOR'S RESIGNATION

View Document

10/09/0110 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED INTELCO PLC CERTIFICATE ISSUED ON 01/03/00

View Document

20/12/9920 December 1999 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 10/10/99; CHANGE OF MEMBERS

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 £ IC 600855/36555 24/03/99 £ SR 564300@1=564300

View Document

23/03/9923 March 1999 VARIATION OF RIGHTS 09/03/99

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 09/03/99

View Document

23/03/9923 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9923 March 1999 VARIATION OF RIGHTS 09/03/99

View Document

23/03/9923 March 1999 DIRECTORS AUTHORITY 09/03/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

06/07/986 July 1998 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

25/10/9625 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/96

View Document

25/10/9625 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9611 April 1996 ALTER MEM AND ARTS 21/03/96

View Document

10/04/9610 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9513 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 REDEEMABLE DATE PREF SH 22/11/93

View Document

02/12/932 December 1993 VAR/SPEC RIGHTS CUM. SH 22/11/93

View Document

02/12/932 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/932 December 1993 VAR/SPEC. RIGHTS ORD SH 22/11/93

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9325 June 1993 AUDITOR'S RESIGNATION

View Document

28/10/9228 October 1992 RETURN MADE UP TO 10/10/92; CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/917 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 1 SERJEANTS INN LONDON EC4Y 1JD

View Document

01/10/901 October 1990 AUDITOR'S RESIGNATION

View Document

26/09/9026 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 SHARES AGREEMENT OTC

View Document

03/01/893 January 1989 WD 01/12/88 AD 28/11/88--------- £ SI 2@1=2 £ IC 59998/60000

View Document

22/12/8822 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/11/88

View Document

19/12/8819 December 1988 ALTER MEM AND ARTS 281188

View Document

12/12/8812 December 1988 APPLICATION COMMENCE BUSINESS

View Document

08/12/888 December 1988 VARYING SHARE RIGHTS AND NAMES 28/11/88

View Document

08/12/888 December 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/12/888 December 1988 COMPANY NAME CHANGED GROVELAKE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 09/12/88

View Document

08/12/888 December 1988 £ NC 50000/1100000

View Document

08/12/888 December 1988 S-DIV

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM: INTELCO HOUSE WHITTLE PARKWAY SLOUGH BERKSHIRE, SL1 6DQ

View Document

05/12/885 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/12/885 December 1988 REGISTERED OFFICE CHANGED ON 05/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/10/8825 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company